Company NameUBOS Exchange Limited
Company StatusDissolved
Company Number09009721
CategoryPrivate Limited Company
Incorporation Date24 April 2014(9 years, 11 months ago)
Dissolution Date9 March 2022 (2 years ago)
Previous NameUBOS Trading Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores

Directors

Director NameMr Wajid Mahmood
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2019(5 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 09 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Vivian Avenue
Hendon Central
London
NW4 3XP
Director NameMr Shukhrat Mirakhmedov
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Brand House Coombe Way
Farnborough
GU14 7GB
Secretary NameMr Shukhrat Mirakhmedov
StatusResigned
Appointed24 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address14 Brand House Coombe Way
Farnborough
GU14 7GB
Director NameMr Oybek Nekov
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2015(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 04 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a High Street
Purley
Surrey
CR8 2AF
Director NameMr Zafar Zia
Date of BirthDecember 1986 (Born 37 years ago)
NationalityPakistani
StatusResigned
Appointed04 October 2019(5 years, 5 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 21 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Granville Road
London
E17 9BS

Location

Registered Address46 Vivian Avenue
Hendon Central
London
NW4 3XP
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Charges

18 June 2015Delivered on: 18 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

28 January 2021Liquidators' statement of receipts and payments to 13 November 2020 (11 pages)
22 November 2019Registered office address changed from 86 Lowbrook Road Ilford IG1 2HJ England to 46 Vivian Avenue Hendon Central London NW4 3XP on 22 November 2019 (2 pages)
21 November 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-14
(1 page)
21 November 2019Appointment of a voluntary liquidator (3 pages)
21 November 2019Statement of affairs (6 pages)
27 October 2019Notification of Wajid Mahood as a person with significant control on 21 October 2019 (2 pages)
27 October 2019Confirmation statement made on 27 October 2019 with updates (4 pages)
25 October 2019Termination of appointment of Zafar Zia as a director on 21 October 2019 (1 page)
25 October 2019Appointment of Mr Wajid Mahmood as a director on 21 October 2019 (2 pages)
25 October 2019Cessation of Zafar Zia as a person with significant control on 21 October 2019 (1 page)
20 October 2019Registered office address changed from 43 Granville Road London E17 9BS England to 86 Lowbrook Road Ilford IG1 2HJ on 20 October 2019 (1 page)
14 October 2019Cessation of Oybek Nekov as a person with significant control on 4 October 2019 (1 page)
14 October 2019Appointment of Mr Zafar Zia as a director on 4 October 2019 (2 pages)
14 October 2019Registered office address changed from 68 Cardigan Road Reading RG1 5QW England to 43 Granville Road London E17 9BS on 14 October 2019 (1 page)
14 October 2019Confirmation statement made on 14 October 2019 with updates (5 pages)
14 October 2019Termination of appointment of Shukhrat Mirakhmedov as a director on 4 October 2019 (1 page)
14 October 2019Termination of appointment of Shukhrat Mirakhmedov as a secretary on 4 October 2019 (1 page)
14 October 2019Notification of Zafar Zia as a person with significant control on 4 October 2019 (2 pages)
14 October 2019Cessation of Shukhrat Mirakhmedov as a person with significant control on 4 October 2019 (1 page)
14 October 2019Termination of appointment of Oybek Nekov as a director on 4 October 2019 (1 page)
5 May 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
10 February 2019Registered office address changed from 14 Brand House Coombe Way Farnborough GU14 7GB to 68 Cardigan Road Reading RG1 5QW on 10 February 2019 (1 page)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 April 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
23 April 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
17 June 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
17 June 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
7 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(5 pages)
7 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(5 pages)
1 March 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
1 March 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
18 June 2015Registration of charge 090097210001, created on 18 June 2015 (23 pages)
18 June 2015Registration of charge 090097210001, created on 18 June 2015 (23 pages)
29 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
21 May 2015Appointment of Mr Oybek Nekov as a director on 20 May 2015 (2 pages)
21 May 2015Appointment of Mr Oybek Nekov as a director on 20 May 2015 (2 pages)
16 May 2015Company name changed ubos trading LIMITED\certificate issued on 16/05/15
  • RES15 ‐ Change company name resolution on 2015-05-01
(2 pages)
16 May 2015Change of name notice (2 pages)
16 May 2015Change of name notice (2 pages)
16 May 2015Company name changed ubos trading LIMITED\certificate issued on 16/05/15
  • RES15 ‐ Change company name resolution on 2015-05-01
(2 pages)
24 April 2014Incorporation
Statement of capital on 2014-04-24
  • GBP 100
(25 pages)
24 April 2014Incorporation
Statement of capital on 2014-04-24
  • GBP 100
(25 pages)